Lightworks Architectural Ltd TONBRIDGE


Founded in 1999, Lightworks Architectural, classified under reg no. 03710386 is an active company. Currently registered at Cannon Park TN12 6UF, Tonbridge the company has been in the business for twenty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Bradley B., appointed on 9 February 1999. In addition, a secretary was appointed - Sarah B., appointed on 29 March 2001. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lightworks Architectural Ltd Address / Contact

Office Address Cannon Park
Office Address2 Transfesa Road Paddock Wood
Town Tonbridge
Post code TN12 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710386
Date of Incorporation Tue, 9th Feb 1999
Industry Manufacture of electric lighting equipment
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Sarah B.

Position: Secretary

Appointed: 29 March 2001

Bradley B.

Position: Director

Appointed: 09 February 1999

Richard B.

Position: Director

Appointed: 04 November 2009

Resigned: 09 January 2017

Antony G.

Position: Director

Appointed: 04 November 2009

Resigned: 13 December 2021

Bradley B.

Position: Secretary

Appointed: 09 February 1999

Resigned: 29 March 2001

Marian S.

Position: Secretary

Appointed: 09 February 1999

Resigned: 09 February 1999

Peter C.

Position: Director

Appointed: 09 February 1999

Resigned: 29 March 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Sarah B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bradley B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah B.

Notified on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Bradley B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 601 2181 201 2391 071 3872 095 492
Current Assets1 954 1591 808 1131 563 3322 413 653
Debtors325 329568 939432 253192 725
Net Assets Liabilities2 456 9512 514 4271 905 4612 041 524
Other Debtors114 303154 98481 482121 841
Property Plant Equipment977 3211 121 4931 017 094813 826
Total Inventories27 61237 93559 692125 436
Other
Accumulated Depreciation Impairment Property Plant Equipment431 836544 104698 819688 042
Additions Other Than Through Business Combinations Property Plant Equipment 283 440 126 024
Average Number Employees During Period16161612
Bank Borrowings Overdrafts   467 500
Corporation Tax Recoverable 41 597  
Creditors417 729324 949584 735467 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 400-5 588 
Disposals Property Plant Equipment -27 000-37 250 
Financial Commitments Other Than Capital Commitments162 500112 500  
Finished Goods Goods For Resale27 61237 935  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 239
Increase Decrease In Existing Provisions 33 430  
Increase From Depreciation Charge For Year Property Plant Equipment 135 668160 303167 737
Net Current Assets Liabilities1 536 4301 483 164978 5971 785 428
Nominal Value Allotted Share Capital585855 
Number Shares Issued Fully Paid5 7785 7785 489 
Other Creditors230 96060 134249 40222 933
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   178 514
Other Disposals Property Plant Equipment   340 069
Other Provisions Balance Sheet Subtotal 90 23090 230 
Other Taxation Payable 97 933173 895 
Other Taxation Social Security Payable  173 89512 034
Par Value Share 00 
Property Plant Equipment Gross Cost1 409 1571 665 5971 715 9131 501 868
Provisions56 80090 230  
Provisions For Liabilities Balance Sheet Subtotal56 80090 23090 23090 230
Taxation Social Security Payable57 30597 933  
Total Additions Including From Business Combinations Property Plant Equipment  87 566 
Total Assets Less Current Liabilities2 513 7512 604 6571 995 6912 599 254
Trade Creditors Trade Payables129 464166 882161 438510 758
Trade Debtors Trade Receivables211 026413 955350 77170 884
Advances Credits Made In Period Directors   16 361
Amount Specific Advance Or Credit Directors-27053 386  
Amount Specific Advance Or Credit Made In Period Directors 53 656  
Amount Specific Advance Or Credit Repaid In Period Directors-92 819   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 12th, September 2023
Free Download (1 page)

Company search

Advertisements